Search icon

PRETTY PLEASE, LLC - Florida Company Profile

Company Details

Entity Name: PRETTY PLEASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY PLEASE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2008 (17 years ago)
Date of dissolution: 06 Jun 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Jun 2020 (5 years ago)
Document Number: L08000018145
FEI/EIN Number 262947379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 GRAND BOULEVARD, SUITE 106, DESTIN, FL, 32550
Mail Address: PO BOX 5799, Destin, FL, 32540, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELL KEELY M President 1216 N LAKESHORE DR, NICEVILLE, FL, 32578
FELL MICHAEL F Vice President 1216 N LAKESHORE DR, NICEVILLE, FL, 32578
FELL KEELY M Agent 1216 N. LAKESHORE DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-15 500 GRAND BOULEVARD, SUITE 106, DESTIN, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 500 GRAND BOULEVARD, SUITE 106, DESTIN, FL 32550 -
CANCEL ADM DISS/REV 2010-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1216 N. LAKESHORE DR, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2010-04-26 FELL, KEELY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-04-26
Florida Limited Liability 2008-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State